Main content

Lehigh Valley Railroad Land Documents

Notifications

Held at: Lehigh University Special Collections [Contact Us]Lehigh University, Linderman Library, 30 Library Drive, Bethlehem, PA 18045

This is a finding aid. It is a description of archival material held at the Lehigh University Special Collections. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Lehigh Valley Railroad Company was created by Asa Packer to be a reliable transport of anthracite coal from the coal fields of Pennsylvania to the industrial East. It was originally named the Delaware, Lehigh, Schuylkill and Susquehanna Railroad incorporated in 1846 to break the control of the Lehigh Navigation and Coal Company on coal transport. Packer's original railroad was built from Mauch Chunk to Easton. LVRR was a combination of many smaller lines either purchased or merged into the system. There were three main divisions: Buffalo to the West included Athens, Sayre, Hazelton, Mahanoy City, Geneva, Buffalo and Niagara Falls; Wyoming in the middle included Lehighton, Wilkes Barre, Pittston, Hazelton, Wyalusing to Athens; New York to East included Allentown, Bethlehem, Lehighton, Jersey City, Bound Brook and New York City. The LVRR controlled or owned many coal mines and collieries in addition to offering passenger service throughout the Northeast. The Lehigh Valley Railroad held the capital stock in the Lehigh Valley Coal Company.

The Delano Land Company founders were Warren Delano Jr. (1809-1898), maternal grandfather of President Franklin Delano Roosevelt (Sara Delano (1854-1941), FDR's mother, was one of several children of Warren Jr.); Frederick Delano (1811-1857); Edward Delano (1818-1881); and Franklin H. Delano (1813-1893), president of Delano Coal Company. The Delano brothers also had a financial interest in the Union Mining Company, also known as Mount Savage Iron Company, as well as the Delano Coal Company. The Delano brothers' associate was Asa Packer, builder of the Lehigh Valley Railroad and Lehigh University. In the 1850s, the Delano Land Company purchased several thousand acres of land around the town of Delano, Schuylkill County where they developed coal mines and collieries. The LVRR "owned" the town of Delano. The Delano brothers were interested in mining and real estate. The Delano Family was a prominent New England family and some of them came from Asa Packer's hometown in Connecticut. The Delano Land Company acted as agent on behalf of the Lehigh Valley Railroad Company and the Lehigh Valley Coal Company.

The collection of documents, contracts, deeds, land titles, indentures, agreements, etc. reflect the acquisition, exchange or development of coal and timber lands acquired by the Delano Land Company on behalf of the Lehigh Valley Railroad Company and the Lehigh Valley Coal Company with the many collieries and coal mines in the anthracite coal lands of northeastern Pennsylvania. Some of the deeds and land warrants and patents have dates as early as 1773, 1785 and 1793 indicating the early history of anthracite coal lands in Pennsylvania.

The collection contains approximately 384 documents (deeds, titles, indentures, correspondence and leases) for anthracite coal lands, 40 envelopes, 20 maps, two pamphlets, one photogravure, and one large colored "painting." In general, the items are dusty, stained, crumpled, and some are very fragile.

The earliest date mentioned in the documents is 1773 (Tomlinson survey of land) referred to in a later dated deed to the most recent items from the Peca Coal Company dated 1962. The bulk of the documents are land exchanges mostly in the 1850s to the 1890s.

The collection was presented to Special Collections in two storage boxes with documents totally in disarray, carelessly folded, crumpled and dusty. After sorting through the contents, it was discovered that some of the documents had in the past been accessioned presumably by the Lehigh Valley Rail Road office staff. Three quarters of the documents have red stamped numbers on them. On comparison it was found that the red stamped numbers determined related transactions. This red numbered system has been maintained in the Special Collections arrangement. Other documents without the red stamped numbers are arranged according to associated references. Within the folders the arrangement is chronological whenever possible.

Purchase, 2013 from J. R. Williamson of Wilkes-Barre (Pa.).

Pennsylvania Governor Thomas Mifflin signed document filed in autograph file.

Asa Packer and Sarah Packer signed documents filed in autograph file.

Photogravure of "Signing of the Declaration of Independence."

"Faux Painting " of "The Black Diamond Lehigh Valley Railroad" steam locomotive LV No. 2010 in a railroad yard at Sayre, Pennsylvania.

Publisher
Lehigh University Special Collections
Finding Aid Author
Eleanor Nothelfer
Finding Aid Date
2014-02-10
Access Restrictions

Collection housed remotely. Users need to contact 24 hours in advance.

Use Restrictions

Collection is open for research.

Collection Inventory

0275.01.01.01. Liens, Leases and Deeds, 1866-1869.
Box 0275.01 Folder 01 File 01
Scope and Contents

1866 April 7 Stephen Bittenbinder vs. L. D Trevorton Coal Company owners Z. P. Boyer & Henry Thomas Mechanics Lien $382.80 1866 August Hood Bonbright & Co. vs. Z. P. Boyer Lien $1530.61 PAID

1868 October 1 Lehigh Valley Railroad Co. (Philadelphia) Lease to E. A. Packer and Z. P. Boyer all the estate except that leased to Z. P. Boyer and J. E. Rathbun by lease dated Aug 1, 1868 Lease for 15 years.

1870 December 8 Lease between Asa Packer and Franklin B. Gower leasors in a certain Indenture of Lease made Aug 1, 1869 between Asa Packer and Franklin B. Gower of one part and John E. Rathbun and Elisha A. Packer of the other part of certain coal veins of the Trevorton lands.

0275.01.01.02. Deed Greenough & Packer to Reimer, Hall, Thomas, 1868.
Box 0275.01 Folder 01 File 02
Scope and Contents

1868 June 6 from William J. Greenough & Mary C., John B. Packer & Mary M. (Sunbury) to Robert G. Reimer (Baltimore), John W. Hall and Henry Thomas (Harrisburg) Deed for land in Zerbe (Coal) Township and Trevorton DEED W. J. Greenough & wife et al to R. G. Reimer et al.

0275.01.01.03. Documents: Greenough, Packer, Thomas, et al., 1868-1871.
Box 0275.01 Folder 01 File 03
Scope and Contents

1868 March 2 Note: Judgement in Court of Common Pleas of Northumberland Cty. Re: William J. Greenough & Jno. B. Packer and Robert G. Rieman, Henry Thomas & J. W. Hall for payment of $30,000

1868 October 28 to John B. Packer (Sunbury) from Henry Thomas (Philadelphia) Western Union Telegraph telegram copy re: amount of Prothonotary costs 1868 October 28 to Henry Thomas (Philadelphia) from J.B. Packer (Sunbury) Western Union Telegraph telegram re: $30,720

1868 October 28 to Henry Thomas from C. P. Wolverton (Sunbury) Western Union Telegraph re: "brief will leave tomorrow am doing my best"

1868 October 28 to J.B. Packer (Sunbury) from Henry Thomas (Philadelphia) Western Union Telegraph re: "Are you going to be here this week answer immediately"

1868 October 28 to Henry Thomas from J. B. Packer (Sunbury) Western Union Telegram r: "No sir I do not expect to go down"

1868 December 16 to Charles S. Longstreth (Treasurer Lehigh Valley R.R. Co.) from C. P. Wolverton (Sunbury) letter: Trevorton Coal Co., Henry Thomas, J. P. Boyer, Jacob R. Eby, R. G. Reimer, erection of breaker

1868 August 1 to December 31 Trevorton Mines (account) 1871 September 29 from W. J. Greenough (handwritten note) re: receipt from Israel W. Morris the deeds of Valentine Fegely, Isaac May, David Bohn to Isaac May, Thomas Baumgarden

1871 October 12 from W. J. Greenough (Sunbury) to Israel W. Morris (hand- written letter) re: Hartshorne to John B. Douty deed, mortgages to Boyd and Russell executed by Patterson, Boyd to Carey mortgage, Carey title to B. H. Howell and ultimately to Douty

1872 September 27 from Thomas Baumgardner (Lancaster) to Jno. B. Douty (handwritten letter) re: Judgment against the Lehigh Valley R.R. Co. and get satisfaction from Mr. Greenough

0275.01.01.04. Letter Henry Thomas to Asa Packer, 1868-1871.
Box 0275.01 Folder 01 File 04
Scope and Contents

1868 October 1 Memorandum of a Lease Asa Packer (Mauch Chunk) and Henry Thomas (Harrisburg) of the first part and Elisha A. Packer (New York) and Zaccur P. Boyer (Pottsville) of the second part (measures 29.5 x 40 cm seven pages handwritten with original signatures – filed in flat drawer)

1868 November 5 to Asa Packer from Henry Thomas (Philadelphia) re: Trevorton Estate

0275.01.01.05. P. W. Sheafer Geologist & Engineer, 1868-1870.
Box 0275.01 Folder 01 File 05
Scope and Contents

1868 November 23 from P. W. Sheafer (Pottsville) to Henry Thomas re: Report On Trevorton Colliery

1868 November 25 to Charles C. Longstreth from Henry Thomas (Harrisburg) Letter re: Sheaffer's report on Trevorton Mines; attachment: Letterhead of Office of the Lehigh Valley R. R. Company No. 412 Walnut Street (list of accounts for: Hall 18500, Bomberger 50.000, Packer 30.000, Pickersgill 60.000, Thomas 40.000, etc) 1868

November 27 Lehigh Valley Railroad Company Real Estate Department Report by P.W. Sheafer on Trevorton Mines 1868 December 24 from P. W. Sheafer (Pottsville) to Charles E. Longstreth (Philadelphia) re: Trevorton leases: Z.P. Boyer, J. E. Rathbun, A. Packer, H. Thomas

1868 December 5 from J. B. Packer (Sunbury) to Charles C. Longstreth Letter: Payment in favor of Greenough and Packer against R. G. Riemer, Henry Thomas and J. W. Hall 1868 December 24 from office of P.W. Sheafer (Pottsville) to Charles Longstreth (Philadelphia) re: Trevorton

1869 January 28 H. P. Sticker vs. L. D. Thomas Wilson, Geo. W. Able, Wm A. Fisher & Z. P. Boyer Contractor Mechanics Lien $810.72 on property Mount Carmel Township (see 1866 entry)

1869 February 19 from Office of P.W. Sheafer (Pottsville) to John E. Rathburn & Co. Letter re: Trevorton Estate 1869 October 1 from P. W. Sheafer (Pottsville) to C. Hartshorne (Philadelphia) Letter: Shenandoah mine underground conditions

1869 October 23 from P. W. Sheafer (Pottsville) to Charles E. Longstreth (Philadelphia) Letter: Messrs Rathbun and rents for properties 1869 October 29 from P. W. Sheafer (Pottsville) to Charles E. Longstreth (Philadelphia) Letter: Rathbun rent payment for Trevorton properties Mr. Packer mentioned

1869 November 5 from P. W. Sheafer (Pottsville) to Charles Hartshorne (Philadelphia) Letter: reports Rathbun has sent payment for August, Mr. Gowen mentioned

1869 November 19 from P. W. Sheafer (Pottsville) to C. E. Longstreth (Philadelphia) Letter: John E. Rathbun October rents no response

1869 December 22 from Office of P. W. Sheafer (Pottsville) to Charles E. Longstreth (Philadelphia) Letter: shipments from Trevorton Mines by Jno. E. Rathbun Co.

1870 January 1 from P. W. Sheafer to Trevorton Operators ditto Lehigh Valley Railroad re: rentals for September, October November, December

1870 January 1 from P. W. Sheafer to Trevorton Operators ditto Packer & Thomas Re: coal and house rentals

1870 January 1 from P. W. Sheafer to Packer & Thomas re: coal rentals for 1869

1870 February 2 from P. W. Sheafer to President Lehigh Valley Railroad re: Trevorton Mines coal shipped in 1848-9 coal's quite good, Lykens Valley Coal and Ben Franklin Colliery

1870 February 7 from P. W. Sheafer to Charles Hartshorne (Philadelphia) re: a report on Trevorton Mines, Lykens Valley coal and Summit Branch

1870 February 12 from P. W. Sheafer to Henry Thomas re: overpaid rents Trevorton

1870 June 14 from P. W. Sheafer to Charles Hartzhorne re; telegram from W. H. Webb for President Gowen to meet Rathbun & Packer to adjust Trevorton lease

0275.01.01.06. Lehigh Valley Railroad Company Trevorton, 1868-1892.
Box 0275.01 Folder 01 File 06
Scope and Contents

Searches (this identification written on tan envelope with red 100 stamp)

1868 June 6 to February 28, 1873 Real Estate Department. List of Papers on File: 1868 June 6 Deed Wm. J. Greenough etal To Robert G. Reimer et al. 1868 October 1 Lease Asa Packer & Henry Thomas to E. A. Packer & Z. P. Boyer 1868 October 16 Receipt Henry Thomas 1868 November 5 Agreement Henry Thomas and Asa Packer 1868 December 5 Mem. of judgement and letter J.B. Packer to Charles C. Longstreth

1869 May 29 Agreement & Bond & Warrent Boyer & Rathbun to Asa Packer

1869 May 29 Bond and Warrant Boyer & Rathbun to Asa Packer for $50,000. (printed and handwritten document) 1869 May 29 (handwritten document) "Zaccur P. Boyer and John E. Rathbun agree that in lieu of the interest on $13,000 of mortgage given to us by Asa Packer we will surrender to the Lehigh Valley Railroad Company the coupons as they mature of 13 Bonds of the Pennsylvania and New York Canal and Railroad Co., Numbers 251 to 263"…..

1869 July 7 Search as to Judgment Boyer & Rathbun against The Treverton Coal Co. and the Treventon C & R.R.Co. The Mahonoy & Shamokin Impt Co. Wm J. Greenough John B. Packer Robert G. Rieman Henry Thomas Zerbe Run & Shamokin Impt Co.

1869 July 7 from S. P. Wolverton (Sunbury) to Charles Hartshorne (Vice Pres. Lehigh Valley Rail Road) Letter: no judgments against Boyer or Rathbun

1869 August 1 Copy of lease Asa Packer & F. B. Gowen to E. A. Packer & J.E. Rathbun

1870 July 1 Expenses incurred on account of Treverton lands

1870 July 1 to F. B. Gowen from S. P. Wolverton (Sunbury) Letter: Expenses Incurred on acct of Treverton Lands

1870 December 8 Covenant The North Franklin Coal Co. with Asa Packer & F. B. Gowen

1872 June 29 Balance Sheet Trevorton Estate Coal and House Rents Joint accts. F. B. Gowen and W. S. Sheafer, P. W. Sheafer, John E. Rathbun, Philadelphia & Reading C & I Co., North Franklin Coal Co.

1872 June 30 Trevorton Estate Sundries to Income Coal & House Rents, Income To F. B. Gowen, A. Packer, W. S. Sheafer, P. W. Sheafer, Jno C. Rathbun & Co.

1872 August 29 from Philadelphia & Reading Coal and Iron Co. to Israel W. Morris Jr. (Philadelphia) (handwritten letter) re: Trevorton Estate books

1872 December 11 Copy of Assignment The North Franklin Coal Company to The Philadelphia and Reading Coal and Iron Co. 1873 February 18 Copy of acct The North Franklin Coal Co. to P & B C & I. Co.

1873 February 28 Consent to The North Franklin Coal Co. to the P & B C & I. Co. 1889 June 12 Deed Samuel H. Kaercher and wife to E. P. Wilbur, Charles Hartshorne and Calvin Pardee (with envelope)

1892 March 18 from Thomas W. Hulme? Note: I. W. Morris re: lands of the New York Middle Coal Field and Railroad Company for the Treverton, Russell and Beebe lands says in possession of the Philadelphia and Reading Coal and Iron Company but accessible to Lehigh Valley Coal Company.

0275.01.01.07. Report W. H. Carter Taxes on Treverton Lands, 1888.
Box 0275.01 Folder 01 File 07
Scope and Contents

1888 November 18 Brief Notes of information concerning taxes on Two Bodies of Land situate in the Townships of Coal, Zerbe and Cameron, Northumberland County, Pennsylvania and known as the Russell & Beebe or Associate Lands and the Treverton Lands. (includes eight pages of single spaced typed text and four maps attached to text)

0275.01.01. Three empty envelopes (17 x 33 cm) with stamped 100.
Box 0275.01 Folder 01
Scope and Contents

Trevorton Abstract of Title Trevorton Miscellaneous Leases Receipts etc. Trevorton Miscellaneous

0275.01.02.01. 1856 Receipt for Taxes, 1856.
Box 0275.01 Folder 02 File 01
Scope and Contents

1856 Receipt for Taxes 1854 & 1855 Property of William H. Russell, George W. Beebe, James Chambers, Henry A. Heiser and James S. Morris 1856 May 29 Sunbury Remittance for Taxes received on Coal Lands: J. V. Bailey, J. Boyd, J. Cowden, T. Grant, N. Kroll, P. Mowry, J.G. Martin, G. Prince, P. Sussaman, W. Wilson, H. Yoxtheimer, I. Zeigler, H. Himmelreich

Materials Viewable Online
  1. 1856 Receipt for Taxes, 1856 (Digital)
0275.01.02.02. L. W. Tower? Statements, 1858-1860.
Box 0275.01 Folder 02 File 02
Scope and Contents

1858 December 22 from C. Tower? (Pottsville on Henry A. Heiser's Sons, Bankers, New York letterhead) – three page Opinion: Geo. W. Beebee, James Chambers and Henry A. Heiser still owners of undivided interests in the John Cowden resurvey and do not claim any interest with the B. Trembley, P. Sassaman, John Bailey, B. F. Young, J. Shartele?, J. Cook and T. Hammilton? Tracts. Mentions a 1794 deed of Kroll as legally unrecorded even though entered of record Dec. 23, 1829 contained in Knoll Will dated Aug. 29, 1818, also mentioned is 1816 deed of Rockafellow? 1860 November Two Bodies of Land: The Thomas Grant Old Survey – Part of John Cowden, G. Prince, Isaac Zeigler, Henry Yoxtheimer; The Henry Himmelreich New Survey – Part of John Martin and William Wilson Old Survey: Owners W. H. Russell, G. W. Beebee or William Silver, James Chambers & H. A. Heiser or A. De Witt, James L. Morris

0275.01.02.03. Tax receipts and letter, 1860-1871.
Box 0275.01 Folder 02 File 03
Scope and Contents

1860 Receipt for Taxes 1858 & 1859 to William H. Russell, William Silver, James L. Morris and Alfred DeWitt, assignee of James Chambers and Henry A. Heiser 1871 October 14 from W. J. Greenough (Sunbury) to Israel W. Morris (hand- written letter) re: Alfred DeWitt and Henry A. Heiser mortgages

0275.01.02.04. 1860 November 7 Statement on Lands bought by William H. Russell, George W. Beebee, James Chambers, Henry A. Heiser & James L. Morris, 1856.
Box 0275.01 Folder 02 File 04
Scope and Contents

1860 November 7 Statement on Lands bought by William H. Russell, George W. Beebee, James Chambers, Henry A. Heiser & James L. Morris

0275.01.02.05. Liens, notes, and receipts, 1871-1872.
Box 0275.01 Folder 02 File 05
Scope and Contents

1871 May 31 County of Northumberland Prothonotary testifies No liens against William H. Russell, George W. Beebe, William Silver, James Chambers, H. A. Heiser, A. Dewitt or James Morris 1871 May 31 from W. H. Russell (Clarendon Hotel) to Henry A. Heiser (Wall St.) (Handwritten letter) re: titles from Morris, Towers abstract of title re: Michael Kroll tract. "You know perfectly well that we never acquired what purports to be an adverse claim of S. Packer of Sunbury. You know this tract is owned with Peabody Russell. A description of the small unextinguished claims will be found upon the papers which I furnished you last week." (four more statements continue the letter – in pencil are written Rockafellow? Dunkelburger) 1872 May 7 Receipt for Taxes Albert Cadwallader Treasurer of Northumberland County to Asa Packer, Receipt for taxes for 1870 and 1871signed by President Judge of Northumberland County William Rockafellow?

0275.01.02.06. Beebe and Russell, 1871.
Box 0275.01 Folder 02 File 06
Scope and Contents

1871 June 1 (List of Deeds) W. H. Beebe to William Silver dated Sept. 5,1857; W. H. Russell to Wm H. Kane dated June 1, 1860 includes Thos. Grand, John Cowden, Geo. Prince; I. L. Morris to W. H. Kane; W. H. Kane to Wm H. Russel June 6, 1860; Wm Silver to Mary E. Beebe. 1871 June 9 (List of Checks)) J. L. Morris, W. H. Russell, H. Heiser; Bank of North Am. upon Bank of New York No. 1463, Bank of North Am. upon Bank of New York No. 1464, Farmers & Mec Bank upon Nat. Bank of Commerce No. 8593, Girard Bank upon Chemical Nat Bank No. 382, Central Nat Bank upon Metropolitan NB No 2697; Packers checks $223,979.48

Materials Viewable Online
  1. Beebe and Russell, 1871 (Digital)
0275.01.02.07. 1873 Items attached together regarding Cameron Colliery:, 1873.
Box 0275.01 Folder 02 File 07
Scope and Contents

1873 October 24 Map of Parts of the Gangway of the Cameron Colliery 1873 October 24 from C. L. Boyd (Lehigh Valley Rail Road Co., Shamokin) to Henry Pleasants (Chief Engineer) re: Boyd tract and Cameron Colliery 1873 October 25 from Henry Pleasants to George deB. Keim re: J. Boyd tract and Cameron Colliery 1873 October 28 from George deB. Keim (V.P. Philadelphia & Reading Coal & Iron Co.) to Israel Morris (Lehigh Valley Rail Road Co.) re: Cameron Colliery and Boyd tract 1873 October 24 Lehigh Valley Coal Co. to P & R Coal & Iron Co. report on progress of the Cameron Coll'y.

0275.01.02.08. Handwritten note referring to lands owned by Asa Packer, 1877.
Box 0275.01 Folder 02 File 08
Scope and Contents

1877 June 4 from George deB. Keim (Philadelphia & Reading Rail Road Co.) To Israel Morris (LVRR) "I enclose rect. showing ??? of taxes on interest in ap'd lands in North'd Co. owned by Asa Packer."

0275.01.02.09. Asa Packer Deeds, 1873-1878.
Box 0275.01 Folder 02 File 09
Scope and Contents

1873 June 2 Deed Asa Packer and wife to The Green Land Company For certain Tracts and portions of Tracts of Land in Northumberland County, Pennsylvania $156,000. 1873 June 2 Deed Asa Packer and wife to The Green Land Company For certain Tracts and portions of Tracts of Land in Northumberland County, Pennsylvania $94,000 (both Packer Deeds measure 28.5 x 45 cm are of heavy quality paper handwritten with original signatures and filed in flat drawer) 1878 December 13 Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Commis. Of Northumberland County to the L.V. Coal Co.; 1873 June 2 Deed Asa Packer & Wife to the Green Land Co.

Materials Viewable Online
  1. Asa Packer Deeds, 1873-1878 (Digital)
0275.01.02.10. Two Deeds Lehigh Valley Coal Co., 1879.
Box 0275.01 Folder 02 File 10
Scope and Contents

1879 Deed Lehigh Valley Coal Co. to The Philadelphia & Reading Coal & Iron Co. refers to a tract of land surveyed January 31, 1793 on warrant to Peter Sussaman, adjoining lands surveyed to Peter Maurer, John Nicholas Bailey, Michael Kroll, Bernard Trembley? and John Cowden in Mahanoy/Coal Township now owned by Lehigh Valley Coal Company and Philadelphia & Reading Coal & Iron Company 1879 Deed Lehigh Valley Coal Co. and Philadelphia & Reading Coal & Iron Co. Peter Sussaman tract June 20, 1816

0275.01.02.11. Lehigh Valley Rail Road Real Estate Dept., 1892-1897.
Box 0275.01 Folder 02 File 11
Scope and Contents

1892 March 18 from Thomas W. Hulme (Lehigh Valley Rail Road Co. Real Estate Dept.) (typed note) "Mr. I. W. Morris informs me that there is an abstract of title in book form similar to the one in the possession of this department for the title to the lands of the New York Middle Coal Field and Railroad Company for the Treverton and Russell and Beebe lands. These two books are in the possession of the Philadelphia and Reading Coal and Iron Company but are accessible to parties representing the Lehigh Valley Coal Company at any time." 1892 March 18 Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: 1878 Sept. 30 Copy of The "Daily American;" Memo of T.W. Hulme; Tax Receipt May 27, 1872; 1872 June 4 Geo. De B Keim to Israel Morris; 1871May 31 Judgment search, settlement W.H. Russell to Henry A. Heiser; 1871 June 1 Mtge search; 1860 June 8 Tax receipt; 1860 November 7 Copy Statement C. Lower? Relative to ownership of Russell & Beebee lands; 1856 May 29 Tax receipt. 1897 July 31 Mutual Deed of Release between P & R Co. et al. L.V.C. Co. et al Shamokin Valley & Pottsville R.R. Co. et al and J. Langdon? and Co. Inc. Brown lands near Mt. Carmel Map (measuring 22 x 26.5 cm poor condition) of Shamokin showing Shamokin Valley & Pottsville Railroad, Big Mountain Coal …Co., Carbon Run Railroad and Carbon Run Improvement Company, Russel & Beeb (sic) Lands Empty envelope identified as "110 covers sub. Div. 1-13 Russell and Beebe Mutual Deed of Release Between R. & R. Ry.Co's L.V. Coal Co's Penna R.R. Coal Co. and J. Langdon covering water rights etc." Empty envelope identified as "110 sub. Div. 1-13Russell and Beebe lands Deeds to the Green Mountain Land Co. and Lehigh Valley Coal Co." Empty envelope identified as"110 Russell and Beebe lands Miscellaneous"

0275.01.02.12. Henry S. Drinker correspondence (six pieces), 1899.
Box 0275.01 Folder 02 File 12
Scope and Contents

1899 August 8 and 11 (exchange of letters and telegrams between) Lehigh Valley Rail Road Co., Henry S. Drinker (handwritten note), Thomas W. Hulme re: Agreement between Philadelphia & Reading Coal & Iron Co., Lehigh Valley Coal Co. and Mineral Rail Road and Mining Company.

0275.01.02.13. Russell & Beebee lands, 1908.
Box 0275.01 Folder 02 File 13
Scope and Contents

1908 December 10 to S. D. Warriner (Wilkes-Barre, Pa.) (typed letter) from Lehigh Valley Coal Co. re: Russell & Beebee lands (LVC Co. says it acquired these lands by two deeds dated June 2, 1873 from Asa Packer.)

Materials Viewable Online
  1. Russell & Beebee lands, 1908 (Digital)
0275.01.02.14. 1909 Lehigh Valley Coal Co. (seven items), 1909.
Box 0275.01 Folder 02 File 14
Scope and Contents

1909 January 20 Lehigh Valley Rail Road Co. Real Estate Dept. Copy of Resolution of Directors of Lehigh Valley Coal Co. 1909 January 22 to J. F. Schaperkotter from L. D. Smith (New York) re" Certified copy of resolution adopted January 20 (copy attached) 1909 January 27 to J. F. Schaperkotter from George H. Foster (New York) re: Resolution prohibiting further sales of permanent leases of surface coal Lands referred to J. W. Hoffman (Hazelton) District Real Estate Agent 1909 January 30 to George H. Foster (New York), Real Estate Agent from J. W. Hoffman (Hazleton), District Real Estate Agent Re: copy of resolution adopted by Directors of Lehigh Valley Coal Co. for permanent leases of coal lands Notes made by Edward Potts (L.V.R.R, Real Estate file note) Empty envelope identified as "110 Lehigh Valley Coal Co. Certified copy of Resolution adopted by the Board of Directors of the Lehigh Valley Coal Co. at a meeting held January 20th 1909" Empty envelope identified as "Lehigh Valley Coal Co. Notes in reference to titles to the various tracts comprising the coal under lands of the L.V.R.R. Co. made by Edward Potts." Empty envelope identified as "Lehigh Valley Coal Co. Agreement Dated July 23 1909 L.V.R.R. Co. with L.V. Coal Co. covering pipe crossing at Warrior Run, Pa. Cancelled

Materials Viewable Online
  1. Documents marked 120 to 121 (Digital)
0275.01.03.01. Samuel Morgan Warrant & Lehigh Valley R.R. Real Estate Dept, 1830.
Box 0275.01 Folder 03 File 01
Scope and Contents

1830 February 25 Samuel Morgan application for 300 unimproved acres of land adjoining James Jenkins on the South, John C. Boyd on the East and John Brady on the West in Shamokin Township, a testimonial dated June 19, 1871 from Surveyor General's Office is attached.

1830 February 25 Warrant Samuel Morgan 1830 April 24 Deed Samuel Morgan and Jeremiah Brown 1830 May 4 Patent Jeremiah Brown

1830 May 4 Pennsylvania Commonwealth Patent Jeremiah Brown (measuring 32.5 x 50 cm includes impressed seal) Monies paid by Samuel Morgan for lands by John C. Boyd, John Brady unto Jeremiah Brown (filed in flat drawer file) Empty envelope titled" Brown Lands Sam'l Morgans interference

0275.01.03.02. Lehigh Valley Coal Co. Wilkes Barre, 1871-1896.
Box 0275.01 Folder 03 File 02
Scope and Contents

1871 September 29 John B. Douty to I. W. Morris (handwritten note) re: Douty agreement to sell his one half interest in Thompson tract

1880 August 3 Letters of administration on the estate of Michael Thompson late of Barry Township granted unto Mary Matilda Thompson 1896 April 13 to W. A. Lathrop, General Superintendent, Lehigh Valley Coal Co. from Will H. Carter. Land Agent (Mahanoy City) re: Dower on the Thompson Tract as requested by I. W. Morris (three typed pages)

1896 April 17 to I. W. Morris (General Land Agent Lehigh Valley Coal Co) from W. H. Thompson (General Superintendent Lehigh Valley Coal Co.) re: Power of attorney given by heirs of David Thompson to Jeremiah Dress. No Date (Note) " J. B. Douty ½ int in Thompson Loan consideration $32,500. ½ cash ½ surety I. May ½ int $30,000 J. B. Douty & Lavinia Douty Isaac May & Mary May ½ subject to Dower to Elizabeth Thompson wid of David Thompson the lawful Int upon $742.62 ½ Rohn has two mortgages 1100 1200, Haas & Fegely has $3200."

0275.01.03.03. Reuben Keiser Deed and Extract, 1900-1903.
Box 0275.01 Folder 03 File 03
Scope and Contents

1900 December 11 Deed from Lehigh Valley Coal Company to Reuben Keiser ` (two typed copies) 1903 January 30 Extract from letter of Will H. Carter, Land Agent, Lehigh Valley Coal Co. to S. D. Warriner, General Superintendent, L.V.C. Co. (two typed copies)

Materials Viewable Online
  1. Documents marked 120 to 123 (Digital)
0275.01.04.01. Sarah Reese Tract, 1886.
Box 0275.01 Folder 04 File 01
Scope and Contents

1886 February 20 to Fred Mercur (Wilkes Barre) from Will H. Carter (Mahanoy City) Letter re: Sarah Reese Tract eastern portion known as Lehigh Valley Coal Co. Brown lands, Mineral R.R. & Mining Co. have been paying taxes on it under warrant of Sarah Reese. (typed letter, on back in pencil handwriting a note to I. W. Morris from Fred Mercur dated 1886 February 22 saying to check on this as the company does not want to pay taxes on someone elses land)

Materials Viewable Online
  1. Sarah Reese Tract, 1886 (Digital)
0275.01.04.02. William Pritchard survey of Sarah Reese as warrantee, 1888.
Box 0275.01 Folder 04 File 02
Scope and Contents

1888 June 28 from S. P. Wolverton Report on Interference of William Pritchard and Sarah Reese Tracts. (Report indicates that Pritchard made a survey dated February 7, 1785 involving George Coldrain and William Sheed land. Sarah Reese survey was made April 29, 1793 involving William Ball, George Coldrain, William Tomlinson and Daniel Reese. Tomlinson survey made in 1773).

1888 June 28 to Israel W. Morris from S. P. Wolverton (Sunbury) (three typed pages) re: Interference of Sarah Reese with William Pritchard survey – a mistake made at Harrisburg by a draftsman that omitted the Wm Sheed survey. Letter mentions lands in the names of: Wm. Tomlinson, Geo. Coldrain, Wm. Sheed, Wm. Pritchard, Sarah Rese, Daniel Reese, Mary Lane, Sarah Lane, James Jenkins, John White, Samuel Morgan, Wm Boyd.

0275.01.04.03. Will H. Carter report on Interference of Reese and Pritchard, 1888.
Box 0275.01 Folder 04 File 03
Scope and Contents

1888 July 6 to W. A. Lathrop (Wilkes-Barre) from Will H. Carter (Mahanoy City) (four typed pages) re: interference between surveys under warrants to Reese and Pritchard delay in examination due to Mercur's death and no being furnished any papers to examine points for Triennial Assessment. Mentions 1878 determination on Peter Sassaman tract, 1831 payment of Taxes on Jeremiah Brown lands.

1888 July 6 Report on Interference of Sarah Reese & Wm Pritchard Brown Lands by Will H. Carter (22 pages single space typed includes little map)

1888 July 6 Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Brief Notes of information by Will H. Carter on interference of Sarah Reese & Wm Pritchard; Copy of July 6, 1888 Will H. Carter to W. A. Lathrop and letter of June 28, 1888 S.P. Wolverton to Israel W. Morris, 1886 Feb. 20 Will H. Carter to Fred Mercur Report on interference of Wm Pritchard and Sarah Reese by S.P. Wolverton June 28, 1888 letter

Empty envelope titled "120 and 123BROWN LANDS Brief notes of information by Will H. Carter July 6, 1888 Report on interference of Sarah Reese and Wm Pritchard -----"------Report on interference bet. Wm Prichard and Sarah Reese Tracts by S.F. Wolverton June 28 -1888.

Materials Viewable Online
  1. Documents marked 121 (Digital)
0275.01.05.01. Charles Hartshorne documents, 1871-1903.
Box 0275.01 Folder 05 File 01
Scope and Contents

1871 January 17 Shamokin "Received of Francis Spatzer Forty Six on Lots 3 & 7 in Block 19 Douty. May & Trembley? For James May."

1871 August 31 Shamokin "Receive of Francis Spatzer Thirty Dollars on lot 6 x 7 In Block 19 Douty & May per James May" 1871 September 29 (List of Cash payments on land in following names): George Adams, Richard Hanly, Robert Parker, Adolph Noyer, Francis Spatzer, Isabella Parker, Squire Skelding

1871 October 5 from W. J. Greenough (Sunbury) to Israel W. Morris (handwritten Letter) re: title to "Thompson farm" Burd Patterson to John C. Boyd, Burd Patterson to Andrew Russel, Henry C. Carey, Isaac May to Jno. Haas, David Baker to Thompson heirs

1871 October 9 Deed Charles Hartshorne & Wife to Adolf Noyer (three copies)

1871 October 9 Deed Chas. Hartshorne & Wife to Robert Parker (three copies)

1871 October (Torn sheet Notation to balance of purchase) Charles Hartshorne and Thompson (on reverse side of note is list of deeds): 1851 Jan. 26 Deed Henry C. Carey to Bertram H. Howell; 1852 Jan. 28 Deed from Carey to Howell, Bertram H. Howell to Burd Patterson, ? (missing torn section), Benjamin Patton, 1852 June 12 Deed Burd Patterson, Benj. Patton, W. Hegins to Wm S. Helfenstine; 1855 Jan 18 Deed Wm. S. Helfenstine to Mrs. Susan Anne Longenecker

1872 January 9 Deed Charles Hartshorne & Wife to Squire Skelding (three copies) 1872 December 23 Deed Chas. Hartshorne & Wife to Robert Parker (three copies)

1903 January 30 from Will H. Carter to S. D. Warriner Extract from letter re: "Deed Charles Hartshorne & Wife dated 9 Oct. 1871 to Adolph Noyer" (three copies)

1903 January 30 Extract from letter of Will H. Carter to S. D. Warriner re: copy of Statement by Major James May and unrecorded deeds for lots in Maysville: Isaah or Isabella Parker from Charles Hartshorne and Richard Hanley from Charles Hartshorne.

0275.01.05.02. Mary Sheese documents, 1894.
Box 0275.01 Folder 05 File 02
Scope and Contents

1894 June 22 Deed The Lehigh Valley Coal Company to Mary Sheese (three copies)

Materials Viewable Online
  1. Mary Sheese documents, 1894 (Digital)
0275.01.05.03. Maria Long, 1872-1903.
Box 0275.01 Folder 05 File 03
Scope and Contents

1872 May 18 Agreement between Francis Spaetzer of Coal Township of Northumberland County and State of Pennsylvania and Peter McManus and Maria Long for ground in Mayville Coal township

1876 July 29 Deed The Lehigh Valley Coal Company to Maria Long, Maysville (three copies) 1876 August 17 from Isaac May Senior May, Audenried & Co., Buck Ridge White Ash Coal, Shamokin) to Israel W. Morris re: balance on Maria Long's lot

1903 January 30 Extract from letter of Will H. Carter to S. D. Warriner re: "Deed Lehigh Valley Coal Company dated 9 July 1876 to Maria Long as sold to Francis Spaetzer" (three copies)

Materials Viewable Online
  1. Maria Long, 1872-1903 (Digital)
0275.01.05.04. Reuben Keiser, 1900.
Box 0275.01 Folder 05 File 04
Scope and Contents

1900 December 11 Deed The Lehigh Valley Coal Company to Reuben Keiser

Materials Viewable Online
  1. Reuben Keiser, 1900 (Digital)
0275.01.05.05. List of Lot Sales at Maysville, 1903.
Box 0275.01 Folder 05 File 05
Scope and Contents

1903 January 30 List of Lot Sales on Land of Lehigh Valley Coal Company at Maysville, Northumberland County, Pennsylvania Compiles by Mr. A. T. Beckwith No date List of Lot Sales at Maysville Lehigh Valley Railroad Co. Real Estate Dept List of Papers on File Empty envelope titled" 121 BROWN LANDS Lot Sales at Maysville" Empty envelope titled "121 Lehigh Valley Coal Com. List of Lot Sales at Maysville"

Materials Viewable Online
  1. List of Lot Sales at Maysville (Digital)

0275.02.01A. Documents marked 130, 1850s-1899.
Box 0275.02 Folder 01A
Scope and Contents

1853 March 21 Deed William L. Helfenstein to John Anspach, John M. Bickel and Francis W. Hughes for the Isaac Miller survey 1857 August (latest entry) to (earliest entry) August 1814 refers to Brobst Tracts, Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Books and papers used in case of Brobst Heirs vs. Lehigh Valley Coal Co.. (two copies) Empty envelope "130 Lehigh Valley Coal Co. Eastwick, Hayes and Elliott Papers etc used in suit Brobst Heirs vs. L.V.C. Co." 1879 December 31 from Lewis A. Riley (Ashland) to Israel W. Morris (President Delano Land Co.) (three page handwritten letter) re: timber taken from Delano lands) 1896 January 2 Lease The Lehigh Valley Coal Company to J. C. Haydon trading as Jeanesville Iron Works for term of six years from November 1 1894 for surface of all Those Certain pieces or parcels of ground situate in the village of Jeanesville, Hazle Township, Luzerne County, PA. 1896 June 30 Will H. Carter (Land Agent) to W. A. Lathrop (General Superintendent Lehigh Valley Coal Co. Wilkes-Barre) Brief of Title Notes concerning tracts of land of: Isaac Taylor, Valentine Brobst conveyed to Graeff & Green in 1814 and tracts of land: Isaac Taylor, Merrick Starr, William Boyd, D. M. Boyd within lands of William L. Helfenstein to Peter Baldy & George A. Frick of Danville, William Shannon of Yonkers, Thomas A. Colt of New Jersey, and William Clyde Colt of New York dated October 1, 1854 ( typed 35 pages with 5 maps) 1899 June 16 to I. W. Morris (Gen. Land Agent, Lehigh Valley Coal Co.) re: Isaac Miller Triangle/Tract (two pages)

Materials Viewable Online
  1. Documents marked 130, 1850s-1899 (Digital)
Scope and Contents

1900-1901 L.V.R.R. and L.V. Coal companies, Susquehanna River islands 1900 November 22 Lehigh Valley Rail Road Co. (Philadelphia) Real Estate Dept. (Note re: Maps required to complete record files in R.R. Dep't) 1901 August 21 Notes Relative to Lehigh Valley Coal Company Titles – A. T. Beckwith (six typed sheets listings various tracts of lands and owners with envelope) 1906-1911 Lehigh & Wilkes-Barre Coal Company & Susquehanna River islands Lehigh Valley Coal Co. and Lehigh Valley Railroad Co. 1906 March 4 Copy of DEED J. Miles Reed and Sarah A. Reed, his wife. To The Lehigh and Wilkes-Barre Coal Company and others. Release as to Island In Susquehanna River, Montour County 1906 March 23 Copy of DEED Elizabeth Haughawout, Widow, W. B. Carr, Jr. and J. C. Carr and wife To The Lehigh and Wilkes-Barre Coal Company and others. Release as to Carr's Island in Susquehanna River (envelope) 1906 March 23 Copy DEED between Thomas Elmes and wife, Sarah J. parties of the first part and The Lehigh and Wilkes-Barre Coal Company; The Cross Creek Coal Co.; The Lehigh Valley Coal Co.; Charles M. Dodson, Truman M. Dodson, John Fritz, F. C. Stout, E. L. Bullock, Samuel Adams, Abraham S, Schropp, Weston Dodson, Coxe Brothers & Co., A. S. Van Wickle, G. B. Markle and Co.; C. Pardee and Co.; Pardee Sons and Co.; Pardee Brothers and Co.; Hazle Mountain Coal Co.; and Black Creek Coal Co. land commonly known as "Clark's Island." 1906 March 23 to May 15 Lehigh Valley Railroad Co. Real Estate Dept. List of Papers on File: four lists 1908 May 15 Lehigh Valley Railroad Co. Real Estate Dept. List of Papers on File: Agreement L.V.C.Co. with Anthracite Brewing Company 1908 May 15 AGREEMENT The Lehigh Valley Coal Company with Anthracite Brewing Company re: Coal beneath the surface of certain lands at Mt. Carmel, Northumberland Co., Pa. (envelope) 1909 February 6 to G. H. Foster (Real Estate Agent, New York City) from S. D. Warriner (General Manager, Lehigh Valley Coal Co., Wilkes-Barre) re: "no map covering the releases in the coal dirt cases, Susquehanna River Islands." (typed letter) 1911 July 6 Riffert et al v. The Lehigh Valley Coal Co. No. 326 January Term 1910 Appeal from Court of Common Pleas of Northumberland County. Opinion - A verdict for the defendent (three copies of Opinion and envelope) 1915 documents regarding School District of Mount Carmel and Lehigh Valley Coal Company (with envelope) 1915 June 22 Deed The School District of the Township of Mt. Carmel, North- umberland Co. to The Lehigh Valley Coal Company (three copies) 1915 June 28 Deed between The Lehigh Valley Coal Co. and the Mount Carmel Township School District composing 10,000 s.ft. (two copies) 1915 December 29 Deed The Lehigh Valley Coal Company to School District of Mt. Carmel Borough Conveying 1152 square feet of surface parts of Lots 1 and 2, Block 21, Locust Mtn. (two copies and envelope) Empty envelope "L.V. Coal Co. 130 Title Lease May 11, 1915 The Lehigh Valley Coal Company to Susquehanna Coal Company Covering 76 acres of land in Mt. Carmel Township, Pa. Also consent of New York & Middle Coal Field R.R. & Coal Company, dated May 20, 1915 Original & 2 copies Filed Under Tract No. 131 Lessee" 1923 September 1 Title from James Morgan to Lehigh Valley Coal Co. received payment of $200. For discharge from a broken silt pipe line leading from Sayre Colliery (two copies and one envelope) 1923 December 20 Empty envelope "L.V. Coal Co. 130 Title Deed The Lehigh Valley Coal Company to Lehigh Valley Railroad Company Right of Way In Counties of Luzerne, Carbon, Columbia, Northumberland and Schuylkill, Pa. Original & two copies. Deed June 23, 1936 Lehigh Valley Railroad Company to The Lehigh Valley Coal Company conveys 1701 Tons of coal in Mammoth Vein at Spring Mountain Colliery." 1934 February 1 Empty envelope "130 Lehigh Valley Coal Co. Siding A G R T. 7-20-07 with L.V.R.R. Co. at Mt Carmel Cancelled and replaced by agent Dated Feb. 1, 1934 LVRR Co LV Coal Co. & J.P. Muldowney (Mt. Carmel Brewery)" 1934 February 1 Empty envelope "130 L.V. Coal Co. Title Agreement Lehigh Valley Railroad Company The Lehigh Valley Coal Company and J. P. Muldowney (Mt. Carmel Brewery) providing for the ownership, maintenance and use of side track 545 feet in length, and concrete track pit upon lands of the Coal Company at Mount Carmel, Pa. (typed) Cancelled March 1947 cannot find original" (written in pencil) (Yellow "sticky note" attached saying "This envelope empty when received. J.R. Williamson") 1937 Documents from Lehigh Valley Coal Company and Mt. Carmel 1937 April 30 DEED Lehigh Valley Coal Company to Independent Citizens Club of Mt. Carmel 1937 April 30 DEED L.V. Coal Co. and St. Michael's Russian Orthodox Brotherhood of Mount Carmel 1937 April 30 DEED L.V.Coal Co. and Stephen Jepko 1937 July 12 DEED L.V. Coal Co. and George E. Boyer and Kathleen Boyer 1937 December 4 DEED L.V. Coal Co. and Independent Oil Company, Inc. of Pennsylvania 1939 July 24 DEED L.V. Coal Co. and J. C. Reiner 1939 October 13 DEED L.V. Coal Co. and John Morack Empty envelope 1939 December 21 "130 130 L.V. Coal Co. Deed The Lehigh Valley Coal Company to Western Middle Field Coal Company (Copy in Title File 120-121)" Empty envelope 1962 PECA Coal Company documents re: Lehigh Valley Coal Co. 1962 April 1 Supplement to Mining Lease Lehigh Valley Coal Co. and PECA Coal Company (two copies – each copy includes three maps) 1962 June 11 to Albert G. Peca (Mahanoy City) from H.S. Weatherholt (Wilkes- Barre) (typed letter) re: Mining Lease dated May 1, 1953 oral request by Albert Peca and Angelo Peca to cancel as of May 31, 1962 Supplement To Mining Lease dated April 1, 196 2 1962 July 1 Agreement and Release by and between Albert Peca and Angelo Peca/ PECA Coal Co. (Mahanoy City) and Lehigh Valley Coal Co.

0275.02.01B.01. L.V. Coal Co. 1900, 1900-1901.
Box 0275.02 Folder 01B File 01
Materials Viewable Online
  1. L.V. Coal Co. 1900 (Digital)
0275.02.01B.02. Lehigh Valley Coal Co. and Susquehanna River Car's Island , 1906-1911.
Box 0275.02 Folder 01B File 02
0275.02.01B.03. 1915 Documents, 1915-1934.
Box 0275.02 Folder 01B File 03
Materials Viewable Online
  1. 1915 Documents (Digital)
0275.02.01B.04. 1937-1939 Deeds L.V. Coal Co., 1937-1962.
Box 0275.02 Folder 01B File 04
Materials Viewable Online
  1. 1937-1939 Deeds L.V. Coal Co. (Digital)
0275.02.02. Documents marked 130-131 Lot Sales at Mount Carmel, 1895-1903.
Box 0275.02 Folder 02
Scope and Contents

1895 October 3 Deed Lehigh Valley Coal Co. to J. Ben Gould Lots 6, 7, 8, 9 & 10 Block 17 (two copies) 1895 October 3 Deed Lehigh Valley Coal Co. to P. J. Ferguson Block 15, Lots 1 & 5 Block 17 Parts Lots 1 & 2 Block 19 (two copies) 1895 November 4 Deed New York and Middle Coal Field Railroad and Coal Co. To P. J. Ferguson part Lots 1 & 2 and Lots 3 – 10 Block 19 and Block 21 1897 September 7 Deed Lehigh Valley Coal Co. to Mt. Carmel Township School District Western part of Block 45(two copies) 1898 October ? Deed New York and Middle Coal Field Railroad and Coal Co. To Anthracite Building and Loan Association of Mt. Carmel Part Isaac Miller tract with map (two copies of deed) 1901 August 23 Deed New York and Middle Coal Field Railroad and Coal Co. To Mt. Carmel Gas Light Co. Part of Isaac Miller tract (three copies) 1903 January 30 List of Lot Sales at Mt. Carmel by the Lehigh Valley Coal Co. And the New York & Middle Coal Field Railroad and Coal Company Empty envelope titled "130 & 131 Lehigh Valley Coal Co. List of Lot Sales at Mt. Carmel"

0275.02.03. Documents marked 130-360, 1912-1923.
Box 0275.02 Folder 03
Scope and Contents

1912 August 1 Agreement between Lehigh Valley Coal Company and Locust Mountain Water Company (two copies but only one copy has map) 1923 December 20 Lehigh Valley Coal Co. Titles 130, 134, 136, 150, 200, 210, 220, 226, 231, 300, 333, 360

0275.02.04. Documents marked 131, 1905.
Box 0275.02 Folder 04
Scope and Contents

1905 December 13 Agreement between Lehigh Valley Railroad Co. and Lehigh Valley Coal Company (includes map of Wagon Road at Sayre Colliery) Envelope titled "131 L.V. Coal Co. Agreement December 30, 1905 Lehigh Valley Railroad Company and the Lehigh Valley Coal Company covering two private road crossings near Sayre Colliery, Mount Carmel Township, Northumberland County, Pa." Cancelled

Materials Viewable Online
  1. Documents marked 131, 1905 (Digital)
Materials Viewable Online
  1. Documents marked 150, 1879-1859 (Digital)
0275.02.05.01. Glendon Lease, 1879.
Box 0275.02 Folder 05 File 01
Scope and Contents

1879 June 1 Articles of Agreement between Delano Land Company and James C. Hayden of Jeansville and Francis Robinson of New York trading as the J. C. Hayden & Co.

Materials Viewable Online
  1. Glendon Lease, 1879 (Digital)
0275.02.05.02. Lehigh Valley Railroad and Lehigh Valley Coal Company, 1920.
Box 0275.02 Folder 05 File 02
Scope and Contents

1920 October 5 Agreement re: wrought iron water pipe under track at M.P. 160 on main line of M&H Division Park Place Map No. 5049 (one map) (two copies – one copy is marked CANCELLED Nov 28 1932)

0275.02.05.03. Lehigh Valley Railroad and Lehigh Valley Coal Companies, 1921.
Box 0275.02 Folder 05 File 03
Scope and Contents

1921 June 28 Agreement re: damage to railroad tracks due to coal mining (three copies of three typed pages and one map each copy)

0275.02.05.04. Lehigh Valley Railroad and Lehigh Valley Coal Companies, 1921.
Box 0275.02 Folder 05 File 04
Scope and Contents

1921 July 25 Agreement re: overhead wire crossing and undergrade pipe crossing in connection with proposed timber yard at Park Colliery, Pa. Original (six typed pages and one map and envelope) Document marked CANCELLED Mar 17 1933 L.V.R.R. Co.

0275.02.05.05. Commonwealth of Pennsylvania and Lehigh Valley Coal Co., 1957-1959.
Box 0275.02 Folder 05 File 05
Scope and Contents

1957 October 16 Right of Entry and Release Peca Coal Company to Common- wealth of Pennsylvania re: drainage facilities on Primrose Colliery (two page document attached to following) 1959 August 22 Agreement re: Flood Control and Mine Drainage Program to be installed at Primrose Colliery, Schuylkill County (six typed pages and envelope)

Materials Viewable Online
  1. Documents marked 200, 1882-1934 (Digital)
0275.03.01.01. Cross Creek Coal Co. 1882, 1882-1934.
Box 0275.03 Folder 01 File 01
Scope and Contents

1882 November 15 Lehigh Valley Railroad Company. Real Estate Dept. List of Papers on File: Lease Lehigh Valley R.R. Co. to Cross Creek Coal Co. Correspondence, Royalty statements from August 1892 to June 1893, Statement of coal mined for year ending Nov. 30, 1892. See Deed in Title Files date of 12-10-1900. Coxe Bros & Co. Parcel to Hazleton Coal Co. 1882 November 15 Indenture between Lehigh Valley Railroad Company and the Cross Creek Coal Company tract of land known as Patty Rean and the Warrantee name of Mary Rean 1882 November Lease Lehigh Valley Railroad Co. and Cross Creek Coal Co. re: Parcel in name of Patty Rean and Mary Rean and Berwick Turnpike 1882 November 15 Empty envelope "200 Lessor Hazleton Coal Co. Beaver Meadow L.V.R.R. Co. at Cross Creek Coal Co. Will expire Dec. 3 -1902" (written in black ink) "This lease has been supplanted by lease of May 17 – 1899 between The Hazleton Coal Co. and Cross Creek Coal Co. See 15th clause of lease." (written in red) 1882 November 15 Abstract of Mining Lease Dated November 15th, 1882, Between the Lehigh Valley Railroad Company and the Cross Creek Coal Company. 1934 May 28 (handwritten note) "copy of agreement dated Nov. 15, 1882 between LVRR & Cross Creek Coal Co., leasing Beaver Meadow Lands taken out by Mr. Silver and sent to L. R. Close 5/29/34 File #200"

0275.03.01.02. Coxe Brothers & Co. and Cross Creek Coal Co., 1892-1908.
Box 0275.03 Folder 01 File 02
Scope and Contents

1892 January 22 from E.A. Oberrender (Cross Creek Collieries. Coxe Bro's & Co. Drifton, Pa) to Thomas S. McNair (Agent L.V.R.R. Co. Hazleton) (typed letter) re: list of houses under ground rent lease from Cross Creek Coal Co. formerly under lease of L.V.R.R. (list attached) (two copies) 1892 April (pencil on yellow lined paper) list of house numbers Beaver Meadows 1892 July 9 from Cross Creek Colleries, Coxe Bros. & Co. (letterhead) to J. H. Loomis (Real Estate Agent, P. & R. R.R.) re: houses at Beaver Meadow and Thomas F. McNair, Engineer of Lehigh Valley R.R. Co. map (typed in purple ink) (note in pencil) "No map. T. W. Hulme" 1892 September 23 from Eckley B. Coxe (Drifton, Pa.) to J. H. Loomis (typed Letter) "Dear Sir, I enclose you herewith a copy of the letter which I sent To Mr. McNair last January, with the list of houses under ground rent. The copy of the letter to Mr. McNair will explain matters fully. Yours truly, E.B. Coxe" (signature is handwritten) 1892 September 27 from Thomas A. McNair to J.H. Loomis re: copy of Eckley B. Coxe list of houses in Breaver Meadow 1908 October 21 Title Records of the Lehigh Valley R.R.Co., the Lehigh Valley Coal Co., Coxe Bros. & Co., Incorporated, New York and Middle Coal Field R. R. & Coal Co., and Locust Mountain Coal and Iron Co. total number of acres of land in the anthracite producing area of Pennsylvania which each company owns or holds by lease or other tenure (four pages)

0275.03.01.03. Cross Creek Coal Company Statement of Royalty due to L.V.R.R., 1892.
Box 0275.03 Folder 01 File 03
Scope and Contents

1892 August Statement for Beaver Meadow due to L.V.R.R. dated Sept. 26, 1892 Drifton (four pages) 1892 September Statement dated Oct. 25, 1892 lessee: Philadelphia & Reading R.R. from L.V.R.R. Beaver Meadow (four pages) 1892 October Statement dated November 25 (as previous) 1892 November Statement dated December 26 (as previous) 1892 December Statement dated January 25 (as previous except attached is a receipt with Coxe Brothers & Co. crossed out and replaced with The Cross Creek Coal Co. dated December 27, 1892.

Materials Viewable Online
  1. Documents 210, 1868-1903 (Digital)
0275.03.02.01. 1868 Documents Spring Mountain Coal Company, 1868.
Box 0275.03 Folder 02 File 01
Scope and Contents

1868 May 1 Indenture between Spring Mountain Coal Co. and James Vaughn, Jonah Reese, William Hughes Sr., Elias Evans, Thomas Booth, trustees of Welsh Congregational Church at Jeanesville, Pa. (three copies) 1868 May 1 Lease Spring Mountain Coal Co. to Welsh Congregationalist Church at Jeanesville (four copies) 1886 May 1 Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Abst. Lease Spring Mtn Coal Co. to Welsh Congregationalist Church at Jeanesville

1882 and 1884 Documents, 1882-1884.
Box 0275.03 Folder 02 File 02
Scope and Contents

1882 May 1 Tripartite Agreement between Francis Robinson and James C. Haydon with George H. Meyers, George John and Thomas Daugherty Re: Agreement made May 1,1880 Mammoth or Big Vein on property of Spring Mountain Coal Company until December 1, 1884 1884 November 19 Agreement between Lehigh Valley Coal Co. and George H. Myers, George John and Thomas Daugherty re: Mammoth Vein, Banks Township, Carbon County, Pa. (two copies)

1896 and 1902 Documents, 1896-1903.
Box 0275.03 Folder 02 File 03
Scope and Contents

1896 January 2 Lease Lehigh Valley Coal Company to J. C. Haydon north side of Lehigh Valley Railroad in Jeanesville known as Jeanesville Store 1896 January 2 Indenture between Lehigh Valley Coal Co. and J. C. Haydon (six pages and one map) (two copies of indenture) 1896 January 2 Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Lehigh Valley Coal Co. to J. C. Haydon; Lease 7/1/1902 The Lehigh Valley Coal Co. to Jeanesville Iron Works Company Empty envelope "210 Lessor Lehigh Valley Coal Co., Jeanesville Two Leases to J.C. Haydon Jan. 2 -1896 ---One for Jeanesville Store and the other for Surface of land at Jeanesville --- Lease July 1 1902 to Jeanesville Iron Works Co. 1902 July 1 Agreement between Lehigh Valley Coal Company and the Jeanesville Iron Works Company 1903 April 11 to S. D. Warriner (General Manager, L.V. Coal Co.) (typed letter) Re: asks for map showing location of the tract for Spring Mountain Coal Co. and Welsh Congregationalist Church and 1874 tract of Spring Mountain Coal Co. and Presbyterian Church at Jeanesville. 1903 April 29 from S. D. Warriner to T.W. Hulme (Lehigh Valley Railroad Co.) (typed letter) re: reply to letter of April 11 Abstract of letter No Date Map on tissue paper stamped 210 (only prominent feature Tamaqua & Wilkes-Barre Tpke)

0275.03.03. 212 Documents Elisha A. Packer, 1885.
Box 0275.03 Folder 03
Scope and Contents

1885 October 9 Articles of Agreement made between Elisha A. Packer and the Silver Brook Coal Company and envelope No Date Lehigh Valley Railroad Company Real Estate Dept. List of Papers on File: Lease Elisha Packer & Silver Brook Coal Co.

0275.03.04. 327 Documents John W. Hollenbach, 1904-1907.
Box 0275.03 Folder 04
Scope and Contents

1904 March 16 Blueprint Map (measuring 39 x 113 cm) Lehigh Valley Railroad Wyoming Division Map showing Right of Way required of the Lehigh Valley Coal Co. for the Miner's Mills Branch in Plains Township, Luzerne Co., Pa. Scale 1 in. to 100 ft. J. W. Hollenbach, H. B. Hillman Lehigh Valley Coal Co. lessee

1904 October 10 Agreement between Lehigh Valley Railroad and Lehigh Valley Coal Co. for siding at Prospect Breaker premises owned by John Hollenbach

1904 October 13 Agreement between Lehigh Valley Railroad and Lehigh Valley Coal Co. re: branch track or siding on premises owned by John Hollenbach

1907 May 28 Agreement between Lehigh Valley Railroad and Lehigh Valley Coal Co. re: siding at Plains Twp. on premises owned by John W. Hollenbach

1904 October Lehigh Valley Railroad Company Real Estate Dept. List of Papers On File: 1904 October 10, 13 Agreement L.V.Coal Co. & L.V.R.R. Co., Blueprint, 1907 May 28 Agreement - Blueprint Empty envelope "Lessee Lehigh Valley Coal Co. Agrt 10-10-1904 Lehigh Valley R.R. Co. Siding, (additional) at Prospect Breaker --- Agr't 10-13-1904 Lehigh Valley R.R. Co. Siding covering portion of Miner's Mill Branch --- Agr't – May 28 1907 L.V.R.R. Co siding (additional) at Prospect Breaker

0275.03.05.01. 1816-1868 Lehigh Valley Railroad Company. Real Estate Dept., 1816-1868.
Box 0275.03 Folder 05 File 01
Scope and Contents

List of Papers on File: 1816 Aug. 30 Deed Thomas Wright to Geo. D. Clark 1819 Feb. 22 Deed Geo. D. Clark to Jos Swallow 1820 Feb 14 Deed Jos Swallow to William Day 1824 Apr. 7 Deed L. Brooks to James Cooper 1830 July 6 Deed Mary Day et al to Morris Day et al 1825 Apr 29 Deed L. Brooks to Francis Yares? 1843 Nov 4 Deed Geo P. Steel to Adam Detrick et al 1844 Oct 28 Deed A. Ledrick et al to L. V. Maxwell 1844 Nov 3 Deed Adam Ledrick? et al to V. L. Maxwell 1846 Aug 10 Release Nathan Carey to Adam Ledrick et al 1846 Aug 11 Release Jno V. Hall to Adam Ledrick et al 1851 July 2 Deed John Davis to Joel Boukley? 1852 January 14 Deed G.W. Palmer to V.L. Maxwell 1852 May 25 Deed Jos Swallow to V. L. Maxwell 1853 Jan 1 Deed Francis Yares Sr. to Francis Yares Jr. 1853 Jan 1 Deed Francis Yares to Chas Parrish 1856 May 20 Deed Benj. D. Beyer? To Joel Boukley? 1865 Mar 24 Deed Jas Cooper to Hendrick B. Wright 1865 Oct 9 Deed Joel Boukley to Thomas Leyshon 1865 Oct 16 Agreement Abram Price to Hendrick B. Wright 1865 Oct 16 Contract Price Lyshon 1866 Aug 17 Truxton Benedict to V. L. Maxwell 1866 Oct 1 Agreement Francis Yares & Chas Parrish 1866 Dec 3 Deed Abram Price to Hendrick B. Wright 1867 Apr 1 Deed Francis Yares to Chas Parrish 1868 Feb 20 Jas Brennan to Chas Parrish Brief of Title to James Cooper Land Brief of Title of Day property Brief Lands of H.B. Day et al Partition of M. D. Estate Lyman Cook's Div. of Estate Deposit to Chas Parrish Receipt Judge Bennett Title See Deed & Brief of Title in Envelope covering lots 55 & 68

0275.03.05.02. 1819 Deed (very poor condition), 1819.
Box 0275.03 Folder 05 File 02
Scope and Contents

1819 February 22 Deed George D. Clark to Joseph Swallow

0275.03.05.03. 1820 Deed (very poor condition), 1820.
Box 0275.03 Folder 05 File 03
Scope and Contents

1820 February 14 Deed Joseph Swallow & wife to William Day Pt. Lot 55 Filed 28 October 1851 Tax paid by V. L. Maxwell Esq. 50

0275.03.05.04. 1830 Deed, 1830-1846.
Box 0275.03 Folder 05 File 04
Scope and Contents

1830 July 6 Deed Mary Day, widow, Benjamin Waldron & Mary his wife, late, Mary Day: Nathan Cary and Sarah Cary, late, Sarah Day; Martha Day & Charlotte Day, by her Guardian; George Day, by his Guardian -------, To Norris Day and Frederick Day – all heirs in law, of the Estate of Wm. Day, of Pittston

1846 November 12 Brief of the title of A. Ledrich and Merritt Miters? to the Day Property: "William Day owned about thirty acres of land in Pittston Township,, & died intestate leaving heirs: Mary, widow: and the following Children: 2 children left in England, names unknown: George O. Day, Charlotte Day married to Truxton Benedick, Mary Day married to B. Waldron: Sarah Day married to N. Cary, Martha Day married to John Hale:

Materials Viewable Online
  1. 1830 Deed, 1830-1846 (Digital)
0275.03.05.05. Memorandum of Contract with Price, 1865-1867.
Box 0275.03 Folder 05 File 05
Scope and Contents

1865 October 16 Lyshon et al. purchase money $2900 divided thus: Abraham Price and Thomas & William Lyshon 1867 March 3 deed not delivered to H.B.W. but H.B.W. gives his check to Lyshon

0275.03.05.06. Parrish documents, 1867-1905.
Box 0275.03 Folder 05 File 06
Scope and Contents

1867 December 6 Indenture Hendrick B. Wright & wife, Mary Ann to Charles Parrish

1893 August 16 Deed Charles Parrish and wife, Mary C. to The Northern Coal & Iron Co.

1898 December 13 from Thomas W. Hulme to Philip Richards (Recorder, Luzerne County, Wilkes Barre) (typed letter) re: request for deed from Hendrick B. Wright and wife to Chas. Parrish dated December 6, 1867 1905 June 6 Lehigh Valley Railroad Company Real Estate Dept.

List of Papers on File: Jan. 19, 1864 Copy of Lease The New York & Pittston Coal Co. to the Pennsylvania Coal Co.; Oct. 3, 1867 Copy of Lease N.Y. & Pittston Coal Co.; Dec. 6, 1867 Certified copy of deed Hendrick B. Wright & wife to Chas. Parrish; Sept. 22, 1870 Deed Charles Parrish to Asa Packer; June 2, 1873 Deed Asa Packer & wife to The Green Land Co.; Jan. 8, 1890 Deed of exchange Lehigh Valley Coal Co. and Penna. Coal Co.; Aug. 16, 1893 Copy of lease Chas. Parrish to the Northern Coal & Iron Co.; June 6, 1905 Agreement Pennsylvania Coal Company and Lehigh Valley Coal Company in #38B P & N.Y. Coal & R.R. 1905 June 6 Abstract Ag't Penna Coal Co. and L. V. Coal Co. Empty envelope marked "360 Yatesville Div. Cert. Pittston Chain of Title"

Materials Viewable Online
  1. Parrish documents, 1867-1905 (Digital)
0275.03.05.07. Document 360-383, 1890.
Box 0275.03 Folder 05 File 07
Scope and Contents

1890 January 8 Deed of Exchange between Lehigh Valley Coal Co. and Pennsylvania Coal Co.

Materials Viewable Online
  1. Document 360-383, 1890 (Digital)
0275.03.06. Pamphlets.
Box 0275.03 Folder 06
Scope and Contents

George M. Stevens Company Tower Clocks Standard Wood Turning Company Machine Turned Balusters

Materials Viewable Online
  1. Pamphlets (Digital)
0275.03.07. Nine empty envelopes marked "Delano Leases" numbered in blue Crayon 3, 21, 24, 25, 26, 46, 47, 55, 56, 1864-1881.
Box 0275.03 Folder 07
Scope and Contents

Envelope # 3 "Term July 18-1864 to July 1 – 1879 Envelope # 26 "Term Aug 21-1876 – Dec. 31 -1884 Envelope # 47 "Cancelled" Envelope # 56 "Term Jan 19-1869 – Jan 1 -1881

0275.04.01. Delano Deeds, 1864-1879.
Box 0275.04 Folder 01
Scope and Contents

1864 July 18 Agreement between Warren Delano Jr. his attorney Franklin H. Delano, William Gihon, John Tucker, Edward King and William Stevenson Trustees for the Delano Land Company of the first part and William F. Patterson and James Steel re: Primrose vein known as Daniel Hurley and John Lytle tracts 1869 January 19 Agreement between Warren Delano, William Gihon, Edward King, Joseph C. Hance and William Stevenson Trustees of the Delano Land Co. of the first part and Walter E. Cox, John W. Bedford, and David K. Shoemaker coal lands beginning at Pine Corner known as the Daniel Hurley and William Dewart tracts 1872 October 2 Agreement between Warren Delano, William Gihon, Edward King, Joseph C. Hance, William Stevenson Trustees of the Delano Land Co. of the first part and Cabel B. Knevals, Edward Weston, George W. Wylie, George A. Frink, Charles B. Knevals, Fred De Billier Trustco, Sarah S. Wylie, Anna Ives, Horace Foote, John Deach and John W. Williams 1873 Troutman vs. Bowman in Schuykill County court Delano Land Co. claim to receive proceeds from sale 1873 March Peter Bowman to Delano Land Co. for Coal Rents for Jan., March, April 1872 and Coal Rents for Feb. and March 1873 and envelope 1873 April 29 Troutman vs. Bowman List of Claims: Outside of Labor, Total Labor 1873 May 5 from Will H. Carter (Mahanoy City) to Israel W. Morris (hand- written letter) re: sale of Bowmans Colliery fixed for May 13 so Mr. Troutman informs; Malvern Coal Co. finished laying track and now driving Gangway and will enter upon the Mr. Aetna Colliery. 1874 April 29 Agreement between Tobias Winterstein of Port Carbon of the first Part and Samuel Atkinson of Montgomery County of the second part re: William Gihon, John Tucker, Edward King and William Stevenson as Trustees for the Delano Land Co. of first part and Thomas Gorman and Benjamin L. Eshelman of the second part 1876 January 31 to June 30 from William Taggart (Miner and shipper of Mount Pleasant Lehigh Coal Mr. Pleasant Colliery (Hazleton, Pa) to Delano Land Co. re: tons of coal shipped and cost per ton 1876 August 12 Office of Delano Land Co. Ashland (map on linen 23 x 90 cm) Profile of Water Line and proposed trench 1876 October 25Indenture made between Delano Land Company and Rush Township School District in Schuylkill County to land situated along public road from Mahanoy City to Delano. Within the document is a phrase crossed out "excepting Sunday School, Church, & Religious purposes. (a notation made in pencil "This Deed not made another given" 1877 May 3 from C. F. Shindel (Tamaqua) Attorney for School Board writes to W. H. Carter re: School lot in Delano for execution by Delano Land Co. School Board resolved it to be unadvisable that there should be any clause of exception to the general one restricting the use of the buildings to School purposes "Excepting Sunday School Church & Religious purposes—" Envelope titled "Delano Leases no. 22" 1877 August 21 from Samuel Bower (Dealer in Dry Goods, Groceries, Hats, Caps, Boots, Shoes, Flour, Feed and Provisions, Tamanend, Pa.) to Israil W. Morris (handwritten letter) re: School Board executed deed of trust for school house at Delano and refers to Mr. Carter. 1877 June 18 Delano Land Company bought at Sheriffs Sale the personal property of Samuel Atkinson 1879 May 27 Agreement between Delano Land Co. and William Wellington, Agt of Shenandoah, Schuylkill County for prop timber of the collieries of the Philadelphia Coal Company No Date Delano Land Co. Sketch of Lease (Two copies)

Materials Viewable Online
  1. Delano Deeds, 1864-1879 (Digital)
0275.04.02. Valentine Brobst Tract Eastwick Hayes & Elliot, 1793-1873.
Box 0275.04 Folder 02
Scope and Contents

1793 – 1873 (29 pages of handwritten notation. Includes Asa Packer land transfers) No Date (typed note) "Notes in reference to titles to the various tracts comprising the coal lands of the L.V.R.R. Co. made by Edward Potts"

0275.04.03. John Kyte documents, 1876-1877.
Box 0275.04 Folder 03
Scope and Contents

1876 July 5 from Kyte & Collins (Mahanoy City) to Lewis Riley re: Beaver Run Colliery 1876 July 5 from Will H. Carter (Mahanoy City) to Lewis Riley re: Kyte property 1876 July 18 from William B. Wells (Pottsville) to W. H. Carter (Mahanoy City) Re: mortgage of Kyte 1876 July 19 re: Judgment Index of the Court of Common Pleas for the County of Schuylkill no Liens against John & Sophia Kyte 1876 August 24 Agreement between Delano Land Co. part of the first and John Kyte, James H. Collins and Enoch Smith part of the second re: William Black Tract and part of lease given to Llewellyn Pott & Patterson and a southern boundary of lease given to Levan, Laubach, Lentz and Bowman 1877 February 23 Articles of Agreement between Enoch Smith and John Turner re: Lease of August 24, 1876 between John Kyte, James H. Collins and Enoch Smith 1877 November 3 Record of Sale of Personal Property Kyte Collins & Co. 1877 November 5 from Lewis A. Riley (Ashland) to Israel W. Morris (handwritten note on Lehigh Valley Coal Company letterhead) re: Mr. Carter attended constable's sale of personal property of Kyte Collins & Co.

Materials Viewable Online
  1. John Kyte documents, 1876-1877 (Digital)
0275.04.04. Delano Land Company Taxes, 1855-1871.
Box 0275.04 Folder 04
Scope and Contents

1856 May 22 An Account of Taxes, Interest and coss assessed and now due on the several tracts of unsealed land in Schuylkill County mentioned as the property of the Mayor Alderman and Citizens of Philadelphia, Cornelius Stevenson and Christopher Loeser and now the property of Warren Delano Jr. William Gihon, John Tucker and William Stevenson 1855, 1856 & 1857 Receipts #3471.61 1858 April 8 Taxes assessed on Delano lands 1855, 1856, 1857 (names of tenants) 1860 Receipts for Taxes $2430.93 1862 June 4 Treasurer's Office of Schuylkill County Received from Warren Delano (Pottsville)Taxes on seven tracts of land: John Johns, Paul Haimich (Paul Hannah) Robert Johns, Thomas Hammer, John Palmer, Thomas Palmer, David Taggert (Taggart) in Rush Township 1866-1867 Envelope "Delano Land Co. Taxes Rush Township 1866, 1867, Mahanoy City 1867 total $9,849.30" 1867 June 4 Received of Warren Delano,Treasurer's Office of Schuylkill County Taxes on nine tracts of land: Daniel Hurley, W. Dewart, J. Little (John Lytle), John Johns, P. Hannah, Robert Johns, Thomas Lytle, Peter Johns, William Black in Mahanoy Township assessed "Warren Delano," Mahanoy Land Co. and map of their boundaries (29 x 48 cm 1867 October 8 Receipt for Taxes 1867 Borough Mahanoy City from Delano Land Company 1867 October 11 Receipt for Taxes 1866 Rush Township Taxes from Delano Land Company 1868 Taxes on Lands of Delano Land Co. with Envelope Mahanoy City: Francis Roth Colliery, John Echman Colliery, Edwin L. Levan Colliery Mahanoy Township: John Cochlin Colliery, Frank Carter Treas. Rush Township: D. B. Messersmidt Colliery, Joseph Neifert 1868 Taxes Mahanoy & Rush Townships (names of tenants listed) 1868 October 29 Mahanoy Township Tax Bill & Receipts (tenants and lots) (two checks) 1868 November 4 (check paying taxes on 6 acres of land) 1869 Taxes due by Tenants & Delano Land Co. Mahanoy & Rush Township 1869 Taxes Mahanoy Twshp (County, Road & School), Rush Township (County Road & School, Borough Tax $13,394.02 (names of tenants listed) 1870 November 25 Taxes $13,151.63 (names of tenants listed) 1871 November 13 Taxes $14002.69 "ditto" Empty envelopes (three) titled "Tax receipts" in blue crayon Delano Leases 40, 42, 43

0275.04.05. Israel W. Morris, Lehigh Valley Coal Company, 1881-1882.
Box 0275.04 Folder 05
Scope and Contents

1881 December 10 Form of Application for unimproved land. Nelson Brandon of The township of East Union in the County of Schuylkill applies for Three Hundred acres of land situated adjoining lands of Joseph Wolfe on the North, Honey Brook Coal Co. on the East, Delano Land Co. on the South and Wm. Torburt on the West (original and handwritten copy on tissue paper). 1882 May 26 from Will H. Carter (Lehigh Valley Coal Co. Mahanoy City) to I.W. Morris (Treasurer, L.V. Coal Co.) re: enclosed application of Nelson Brandon, file objection as there are no available vacant lands in this area. Carter refers to purchase of land by Stephen Girard, Robert Morris & John Nicholson that the Sheriff of Northumberland County sold them.

0275.04.06. Israel W. Morris, President Delano Land Co. & Alex Campbell, 1872-1877.
Box 0275.04 Folder 06
Scope and Contents

1872 November 13 from Israel W. Morris to David W. Kelley, Thomas J. Stryker T. W. Hill, Charles Brearley and Andrew Dutcher a Lease executed and delivered by Warren Delano and others and to The Trenton Coal Company claiming to be assignees of the Mercer Coal Company and to George W. Esser and E. T. Booth (three handwritten copies, two on yellow tissue paper) 1874 March 2 from Alex D. Campbell (Philadelphia) to IsraelW. Morris (hand- written note in pencil) re: notices sent to tenants 1874 March 6 from Israel W. Morris (Delano Land Co. Philadephia) (Mauch Chunk) (handwritten note on tissue paper) "We hereby agree to make a lease of the colliery lately known as "Mercer Colliery" now "Pine Creek Colliery" to Eli T. Booth of Mauch Chunk and Stephen Richardson of Attleboro, Mass. for the lease expiring January 1, 1882 upon the same Terms and conditions as expressed made by Warren Delano et al to D. W. Kelley et al lately assigned to Esser, Booth & Co…." 1875 April 24 from Alex D. Campbell to Israel W. Morris (Pres. Delano Land Co.) (handwritten on yellow tissue paper) re: "Delano Colliery" 1875 April The Delano Land Company vs. George W. Esser & Booth (two copies handwritten on yellow tissue paper sworn statements in Schuylkill Cty Court re: the Johns tract of land) and envelope 1875 June Indenture of lands of George W. Esser, Eli T. Booth and ? (Francis) Richardson a valuation paid by Delano Land Co. (handwritten on yellow tissue paper) 1875 June In the Common Pleas of Schuylkill County the Delano Land Co. vs. George W. Esser & Eli T. Booth, John Kite being duly sworn says that Warren Delano Junior and others demised the exclusive right and privilege to David W. Nell, Thomas J. Stryker, T.W. Hill, Charles Brearley and Andrew Dutcher of mining coal on Peter Johns, Paul Hannah and Thomas Hammer tracts 1875 No date Indenture of Release made and executed by George W. Esser, Eli T. Booth, Stephen Richardson and Clarence H. Richardson to Delano Land Co. of their leases 1876 October 4 from Alex D. Campbell to Israel W. Morris (handwritten note) Re: assignment from Taggart to Edmunds et al 1877 June 20 from Will H. Carter (Mahanoy City) to A. P. Blakslee (handwritten note) re: lease of a house at Pine Creek (Trenton) for Morris Cushing and letter from C. F. Shindel in reference to school deed. (Answer to this letter) from A. P. Blakslee to Wm H. Carter "I had a talk with Judge Packer about the matter. He says better let the matter rest awhile perhaps they may change their minds."

0275.04.07. J. C. Hayden, Delano Land Co., L.V.R.R. Primrose Colliery, 1879-1884.
Box 0275.04 Folder 07
Scope and Contents

1879 January 1 Articles of Agreement between Delano Land Co. and James C. Hayden of Jeanesville for lands known as the Daniel Hurley and William Dewart tracts (four colored map attached of L.V.R.R. Primrose Branch) 1884 July 1 Agreement between Delano Land Co. and Francis Robinson and James C. Haydon re: the January 1, 1879 agreement

Scope and Contents

1870 December ? Articles of Agreement between Delano Land Co. and Mahanoy City Water Co. re: water pipes laid on Delano lands to tap "Big Run" 1875 May 10 Articles of Agreement between Delano Land Co. and Mahanoy City Water Co. pipes laid on Delano lands to tap Big Run stream 1876 March 29 Copy of Agreement from the President of Delano Land Co. and Mahanoy City Water Co. which requests access to surplus fresh and pure water from time to time in the south branch of the Mahanoy Creek (three copies two handwritten and one typed)

0275.04.08.01. Lewis A. Riley and Will H. Carter correspondence with Delano Land Co., 1875-1879.
Box 0275.04 Folder 08 File 01
Scope and Contents

1875 October 23 to I. W. Morris from Lewis A. Riley, Eng. & Supt. Green Land Company (Ashland, Pa.) re: request for land by Mahanoy City Water Co. to build a reservoir above the Oak Hollow Colliery near the Morris Colliery. 1876 August 12 from Lewis A. Riley (Ashland) to Israel W. Morris re: no objection to the location of the reservoir 1877 November 19 from Lewis A. Riley (Ashland) to Israel W. Morris re: replacing lost sketch from previous. 1879 September 29 from Will H. Carter (agent for Delano Land Co.) to Philadelphia & Reading Railroad Co. (handwritten on yellow tissue paper) Re: not to make correction to or with South Mahanoy to direct creek waters and a tunnel 1879 October 2 from Will H. Carter to Israel W. Morris re: looking for a copy of Agreement in reference to water of south branch of Mahanoy Creek No Date Map 22 x 53.5 cm Lands of the Delano Land Company Plan showing the Right of Way of Water Pipes to supply the Philadelphia and Reading Rail Road Co. at the East Mahanoy Tunnel through the lands of the Delano Land Company Scale 200 feet to inch Empty envelope titled "Water Agreement Mahanoy City Water Co." in blue crayon Delano Leases 23

0275.04.09. Lehigh Valley Railroad Company documents, 1871-1909.
Box 0275.04 Folder 09
Scope and Contents

(Six documents connected together by pin under a scrap piece of Lehigh Valley Rail Road Company, 303 Walnut Street, Philadelphia letterhead) 1871 June 5 to ? ? DeWitt from Henry A. Heiser (Henry A. Heiser's Sons, Bankers, No. 38 Wall St., New York letterhead) re: introduction to "I. W. Morris who acts in the interest of Mr. Packer" 1871 June 9 from J? Darling to Israel W. Morris (handwritten note) re: a receipt 1871June 10 receipt from Adams Express Company to I. W. Morris 1871 September ? From E. A. Packer to I. W. Morris Western Union Telegraph "I would advise bringing on the whole amount." 1871 September 19 from George W. Basker (New York) to I.W. Morris re: return of a letter 1875 October to December -1876 January to June from William Taggart re: Lehigh Valley R.R. Co. (Machine Shop) Machine Bills L.V.R.R. Co., D. Clark & Co., Delano Land Co. 1878 March 22 Indenture between B. S. Levan of Coplay, Pennsylvania, Joseph Laubach of Bethlehem, Pennsylvania, Lafayette Lentz of Mauch Chunk, Pennsylvania and O. O. Bowman of Trenton, New Jersey copartners trading as Lentz, Bowman and Company of the first part and the Lehigh Valley Road Road Company for shipping coal 1883 December 22 Bill of Sale Lehigh Valley Rail Road Co. purchased at Sheriff Sale the Estate of Fisher Hazard as described in Indenture of lease made Between Warren Delano, Delano Land Company and Walter E. Cox 1897 May 12 L.V.R.R. Real Estate Dept. List of surveys and maps relating to Snow Shoe title (1857 through 1866: Edward Scott, John Hall, Charles Risk, John Taylor, John Smith, Joseph Pim, Henry Pim, George Pim; L.V. Coal Co. vs George H. Merrill, 13 tracts in Mifflin County, 86 tracts situated in the waters of Mishannon Creek and Susquehanna River. 1909 July 21 from Thomas Thomas (Wilkes Barre) to S. D. Warriner (typed letter) Re: permission from L.V. Railroad Co. to put air line under their tracks at Warrior Run. 1909 July 22 from S. D. Warriner to N. L. Moon (L.V.R.R.) (typed letter) re: Thomas Thomas letter re: Warrior Run tracks 1909 July 23 N. L. Noon (L.V.R.R. superintendent) permission to lay and Maintain air pipe under tracks at Warrior Run Crossing Remarks Blueprints. (single blueprint 31 x 75.5 cm) 1909 July 23 Agreement Lehigh Valley Railroad Company and Lehigh Valley Coal Company permits the cast iron air pipe at Warrior Run Crossing (document is marked CANCELLED) 1909 July 28 from N. L. Noon to S. D. Warriner (typed letter) re: Warrior Run Referred to G. L. Moore, Engineer Maint. Of Way 1909 July 29 from G. L. Moore to J. F. Maguire, General Manager (typed letter) Re: recommending preparation of agreement with L.V. Coal Co. re: air pipe crossing at Warrior Run 1909 July 30 from J. F. Maguire to J. F. Schaperkotter, General Solicitor re: Preparation of agreement. 1909 August 3 from J. F. Schaperkotter to J. F. Maguire re: agreement prepared 1909 August 5 from J. F. Maguire to N. L. Noon re: have attached agreement (not attached) initialed by Mr. Warriner 1909 August 9 from N. L. Noon to G. L. Moore re: agreement is satisfactory 1909 August 10 from G. L. Moore to J. F. Maguire re: agreement initialed by Warriner and Moon. 1909 August 11 from J. F. Maguire to J. F. Schaperkotter re: agreement is satisfactory and referred to J. A. Middleton, First Vice President 1909 August 27from J. A. Middleton to G. H. Foster, Real Estate Agent re: agreement fully executed

0275.04.10. The Pennsylvania Coal Company documents, 1864-1867.
Box 0275.04 Folder 10
Scope and Contents

1864 January 19 Memorandum of Lease between New York and Pittston Coal Company and the Pennsylvania Coal Company - The Surface Vein 1867 October 3 Memorandum of Lease between New York and Pittston Coal Company and the Pennsylvania Coal Company – The Stark Shaft Vein (both these Memoranda refer to an Act dated April 21, 1854)

0275.05.01. Photogravure of John Trumbull's "Signing of the Declaration of Independence." , 1876-1918.
Box 0275.05 Folder 01
Scope and Contents

The original image, a 12 x 18 ft oil on canvas painting in the United States Capitol Rotunda, was created 1817-1819 by John Trumbull (1756-1843). A steel engraving of the Trumbull painting was made in 1823 by Asher B. Durand (1796-1883). The photogravure image was made after the steel engraving of the painting. Lehigh University has several versions of this image. This version indicates at lower right corner - Made by Photogravure & Color Co. N.Y. It measures 33.5 x 41 cm and possibly produced circa 1876 to 1918. Although the paper is good quality, the print is dirty and stained in the margins.

0275.05.02. Framed picture "The Black Diamond Lehigh Valley Railroad", 1913-1938.
Box 0275.05 Folder 02
Scope and Contents

Large framed faux "painting" (a color lithographic reproduction) of steam locomotive No. 2010 traveling through the railroad yard at Sayre, Pennsylvania. With frame measuring 27 ¾ inches by 45 inches, from the back it easily can be determined that the image is a paper lithograph glued onto canvas and then mounted on stretchers (20 inches by 41 inches). On the gilded wood frame is nailed a brass plate "The Black Diamond Lehigh Valley Railroad" (surface is in poor condition). The steam locomotive is the LV 2010, Pacific Class K-2.5, 4-6-2, "home built" in Sayre, Pennsylvania April 1913 and scraped in November 1938. The image is a ¾ shot of the locomotive, coal tender and passenger cars traveling beneath the "walkbridge" in the railroad yards at Sayre. This type of steam locomotive was primarily used in passenger service for the Steam Era. Of the massive LVRR railroad facilities in Sayre, Pa. only the railroad station remains. The image depicted is from the Richard Palmer Collection and shows the exact image except the framed image in the Lehigh University collection is "doctored" to appear as a dramatic night scene whereas the original image depicted in the Richard Palmer Collection is a colorful daytime image. It is unknown who made the original colored daytime image and who doctored it to make it appear as a night scene.

0275.02.01C. Patent from The Commonwealth of Pennsylvania to John Richardson, marked 130, 1794.
Box 0275.05 Folder 02

Print, Suggest